DAVID MEADOWS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE RUTH MEADOWS / 28/02/2020

View Document

19/02/2019 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 115

View Document

19/02/2019 February 2020 30/04/19 STATEMENT OF CAPITAL GBP 110

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1728 April 2017 ADOPT ARTICLES 10/02/2017

View Document

20/04/1720 April 2017 10/03/14 STATEMENT OF CAPITAL GBP 105

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE RUTH MEADOWS / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MEADOWS / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE RUTH MEADOWS / 18/11/2014

View Document

13/05/1413 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED NICE TOUCH PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 12/01/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: EAST HIGHLANDS, THREE GATES LANE HASLEMERE SURREY GU27 2ET

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED DAVID MEADOWS LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company